CAIRNEDGE LIMITED

Register to unlock more data on OkredoRegister

CAIRNEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC190137

Incorporation date

11/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon16/02/2023
Court order in a winding-up (& Court Order attachment)
dot icon24/11/2022
Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 2022-11-24
dot icon26/10/2021
Registered office address changed from 42 Renfield Street Glasgow G2 1NE to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2021-10-26
dot icon26/10/2021
Court order in a winding-up (& Court Order attachment)
dot icon24/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon27/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon27/01/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon27/09/2020
Previous accounting period shortened from 2019-09-29 to 2019-09-28
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon05/11/2015
Director's details changed for Miss Patricia Marion Diamond on 2015-10-11
dot icon05/11/2015
Secretary's details changed for Mrs Patricia Marion Diamond on 2015-10-11
dot icon05/11/2015
Director's details changed for Daniela Sarti on 2015-10-11
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/02/2012
Termination of appointment of Patrick Collins as a director
dot icon07/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/01/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon29/10/2009
Director's details changed for Daniela Sarti on 2009-10-01
dot icon29/10/2009
Director's details changed for Patrick Collins on 2009-10-01
dot icon29/10/2009
Director's details changed for Mrs Patricia Marion Diamond on 2009-10-01
dot icon29/10/2009
Director's details changed for Michele Antonio Carlo Arrighi on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Renato Cimmino on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Patricia Marion Diamond on 2009-10-01
dot icon20/10/2009
Director's details changed for Renato Cimmino on 2009-02-03
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/01/2009
Return made up to 12/10/08; full list of members
dot icon30/01/2009
Director's change of particulars / daniela sarti / 29/08/2008
dot icon30/01/2009
Director's change of particulars / patrick collins / 29/08/2008
dot icon01/09/2008
Appointment terminated director victoria black
dot icon17/03/2008
Resolutions
dot icon18/02/2008
Accounts for a small company made up to 2007-09-30
dot icon09/01/2008
Director's particulars changed
dot icon02/11/2007
Return made up to 12/10/07; full list of members
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon11/07/2007
Accounts for a small company made up to 2006-09-30
dot icon12/10/2006
Return made up to 12/10/06; full list of members
dot icon12/10/2006
New director appointed
dot icon15/06/2006
Accounts for a small company made up to 2005-09-30
dot icon07/11/2005
Return made up to 12/10/05; full list of members
dot icon20/05/2005
Accounts for a small company made up to 2004-09-30
dot icon10/01/2005
Return made up to 12/10/04; full list of members
dot icon10/01/2005
Director resigned
dot icon28/05/2004
Accounts for a small company made up to 2003-09-30
dot icon24/11/2003
Return made up to 12/10/03; full list of members
dot icon12/04/2003
Accounts for a small company made up to 2002-09-30
dot icon02/01/2003
Return made up to 12/10/02; full list of members
dot icon18/11/2002
Dec mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon08/10/2002
Declaration of assistance for shares acquisition
dot icon08/10/2002
Resolutions
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
Secretary resigned;director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Registered office changed on 08/10/02 from: 133 wellington street glasgow G2 2XD
dot icon06/02/2002
Accounts for a small company made up to 2001-09-30
dot icon12/10/2001
Return made up to 12/10/01; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2000-09-30
dot icon23/10/2000
Return made up to 12/10/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon19/06/2000
Partic of mort/charge *
dot icon23/12/1999
Return made up to 12/10/99; full list of members
dot icon22/12/1998
Registered office changed on 22/12/98 from: 14 mitchell lane glasgow G1 3NU
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New secretary appointed;new director appointed
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Ad 02/11/98--------- £ si 298@1=298 £ ic 2/300
dot icon04/11/1998
£ nc 100/300 02/11/98
dot icon12/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2019
dot iconNext confirmation date
11/10/2021
dot iconLast change occurred
29/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2019
dot iconNext account date
26/09/2020
dot iconNext due on
23/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Gerald
Secretary
02/11/1998 - 04/10/2002
-
O'donnell, Gerald
Director
02/11/1998 - 04/10/2002
17
Cimmino, Renato
Director
09/05/2007 - Present
9
Diamond, Patricia Marion
Director
04/10/2002 - Present
9
Arrighi, Michele Antonio Carlo
Director
09/05/2007 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CAIRNEDGE LIMITED

CAIRNEDGE LIMITED is an(a) Liquidation company incorporated on 11/10/1998 with the registered office located at 2 Bothwell Street, Glasgow G2 6LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRNEDGE LIMITED?

toggle

CAIRNEDGE LIMITED is currently Liquidation. It was registered on 11/10/1998 .

Where is CAIRNEDGE LIMITED located?

toggle

CAIRNEDGE LIMITED is registered at 2 Bothwell Street, Glasgow G2 6LU.

What does CAIRNEDGE LIMITED do?

toggle

CAIRNEDGE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAIRNEDGE LIMITED?

toggle

The latest filing was on 16/02/2023: Court order in a winding-up (& Court Order attachment).